BRADSHAW GASS & HOPE LLP

Register to unlock more data on OkredoRegister

BRADSHAW GASS & HOPE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333213

Incorporation date

28/11/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor Regent House, Folds Road, Bolton BL1 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon21/11/2025
Change of details for Mr David John Hamer as a person with significant control on 2025-04-01
dot icon21/11/2025
Notification of Martin Neil Bennett as a person with significant control on 2025-04-01
dot icon23/04/2025
Appointment of Mr Martin Neil Bennett as a member on 2025-04-01
dot icon04/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon18/11/2024
Change of details for Mr David John Hamer as a person with significant control on 2024-04-25
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon25/04/2024
Registered office address changed from 21 Silverwell Street Bolton BL1 1PR England to 2nd Floor Regent House Folds Road Bolton BL1 2RZ on 2024-04-25
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Change of details for Mr David John Hamer as a person with significant control on 2021-12-31
dot icon13/01/2022
Termination of appointment of Julian David Shepherd as a member on 2021-12-31
dot icon13/01/2022
Cessation of Julian David Shepherd as a person with significant control on 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon15/01/2021
Notification of Brendan Howarth as a person with significant control on 2021-01-01
dot icon04/01/2021
Appointment of Mr Brendan Craig Howarth as a member on 2021-01-01
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/12/2019
Cessation of Andrew Jeffrey King as a person with significant control on 2019-12-02
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/12/2017
Change of details for Mr Julian David Shepherd as a person with significant control on 2017-11-27
dot icon07/12/2017
Member's details changed for David John Hamer on 2017-11-27
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Termination of appointment of a member
dot icon21/02/2017
Termination of appointment of Andrew Jeffrey King as a member on 2016-12-19
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/12/2016
Member's details changed for Julian David Shepherd on 2016-12-02
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Registered office address changed from 19 Silverwell Street Bolton BL1 1PR to 21 Silverwell Street Bolton BL1 1PR on 2016-01-08
dot icon08/12/2015
Annual return made up to 2015-11-28
dot icon08/12/2015
Member's details changed for David John Hamer on 2015-12-01
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-28
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-11-28
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Member's details changed for Andrew Jeffrey King on 2013-01-01
dot icon21/01/2013
Termination of appointment of Mark Head as a member
dot icon12/12/2012
Annual return made up to 2012-11-28
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Member's details changed for Julian David Shepherd on 2012-01-01
dot icon20/01/2012
Member's details changed for David John Hamer on 2012-01-01
dot icon20/01/2012
Appointment of Andrew Jeffrey King as a member
dot icon20/01/2012
Termination of appointment of Andrew Clough as a member
dot icon09/12/2011
Annual return made up to 2011-11-28
dot icon09/12/2011
Member's details changed for David John Hamer on 2010-11-29
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Member's details changed for David John Hamer on 2011-01-25
dot icon07/12/2010
Annual return made up to 2010-11-28
dot icon07/12/2010
Member's details changed for David John Hamer on 2010-11-28
dot icon07/12/2010
Member's details changed for Andrew Roger Clough on 2010-11-28
dot icon07/12/2010
Member's details changed for Julian David Shepherd on 2010-11-28
dot icon07/12/2010
Member's details changed for Mark Lawrence Head on 2010-11-28
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of Keith Jolley as a member
dot icon22/12/2009
Annual return made up to 2009-11-28
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Annual return made up to 28/11/08
dot icon20/02/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon29/01/2008
Member's particulars changed
dot icon29/01/2008
Member's particulars changed
dot icon29/01/2008
Non-designated members allowed
dot icon20/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
-
-
0.00
-
-
2022
15
-
-
0.00
-
-
2022
15
-
-
0.00
-
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin Neil
LLP Designated Member
01/04/2025 - Present
1
Hamer, David John
LLP Designated Member
28/11/2007 - Present
-
Howarth, Brendan Craig
LLP Designated Member
01/01/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADSHAW GASS & HOPE LLP

BRADSHAW GASS & HOPE LLP is an(a) Active company incorporated on 28/11/2007 with the registered office located at 2nd Floor Regent House, Folds Road, Bolton BL1 2RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW GASS & HOPE LLP?

toggle

BRADSHAW GASS & HOPE LLP is currently Active. It was registered on 28/11/2007 .

Where is BRADSHAW GASS & HOPE LLP located?

toggle

BRADSHAW GASS & HOPE LLP is registered at 2nd Floor Regent House, Folds Road, Bolton BL1 2RZ.

How many employees does BRADSHAW GASS & HOPE LLP have?

toggle

BRADSHAW GASS & HOPE LLP had 15 employees in 2022.

What is the latest filing for BRADSHAW GASS & HOPE LLP?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.